Name: | RAUE TOTAL INTERIORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1977 (48 years ago) |
Date of dissolution: | 22 Jan 1992 |
Entity Number: | 443973 |
ZIP code: | 11375 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD CHIARIELLO | DOS Process Agent | 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110106008 | 2011-01-06 | ASSUMED NAME CORP INITIAL FILING | 2011-01-06 |
920122000201 | 1992-01-22 | CERTIFICATE OF DISSOLUTION | 1992-01-22 |
A420182-4 | 1977-08-04 | CERTIFICATE OF INCORPORATION | 1977-08-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11443199 | 0214700 | 1977-10-31 | 15 HARNED ROAD, Commack, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-11-03 |
Abatement Due Date | 1977-12-02 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 G02 |
Issuance Date | 1977-11-03 |
Abatement Due Date | 1977-11-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1977-11-03 |
Abatement Due Date | 1978-01-04 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 M01 |
Issuance Date | 1977-11-03 |
Abatement Due Date | 1977-12-02 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-11-03 |
Abatement Due Date | 1977-12-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-11-03 |
Abatement Due Date | 1977-12-02 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State